CADMAN DESIGN AND BUILD LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/06/2424 June 2024 Registered office address changed from Flat a-B 15 Earlsfield Road London SW18 3DB United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2024-06-24

View Document

22/06/2422 June 2024 Statement of affairs

View Document

22/06/2422 June 2024 Appointment of a voluntary liquidator

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Change of details for Mr Alexander James Hadley as a person with significant control on 2022-01-28

View Document

03/01/243 January 2024 Registered office address changed from Flat a 15 Earlsfield Road London SW18 3DB United Kingdom to Flat a-B 15 Earlsfield Road London SW18 3DB on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Alexander James Hadley on 2022-01-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/01/2118 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HADLEY / 27/09/2017

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

14/01/1914 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX HADLEY / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HADLEY / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX HADLEY / 19/11/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM FLAT C 1 ROSEBERY ROAD CLAPHAM LONDON SW2 4DQ UNITED KINGDOM

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX HADLEY / 15/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information